Search icon

ARIANA WATERFALL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARIANA WATERFALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1997 (29 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 2098931
ZIP code: 11552
County: Queens
Place of Formation: New York
Principal Address: 79 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Address: 70 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISMAIL SALEMI Chief Executive Officer 79 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2009-02-23 2024-10-02 Address 70 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-02-01 2009-02-23 Address 10 EAST 40TH STREET 46TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-08-17 2005-02-02 Address 79 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1999-08-17 2024-10-02 Address 79 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-02-01 Address 132-01 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001988 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
170426000309 2017-04-26 ANNULMENT OF DISSOLUTION 2017-04-26
DP-2143587 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130108007034 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110527002862 2011-05-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23382.00
Total Face Value Of Loan:
23382.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$23,382
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,687.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,750
Utilities: $2,300
Mortgage Interest: $970
Rent: $2,362

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State